Search icon

UNIVERSAL BODY SHOP INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL BODY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UNIVERSAL BODY SHOP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: P08000030390
FEI/EIN Number 38-3779992

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2174 nw 29 av, miami, FL 33142
Mail Address: 3030 nw 90 st, miami, FL 33147
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lopez, alfredo Agent 3030 nw 90 st, miami, FL 33147
lopez, alfredo President 3030 nw 90 st, miami, FL 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100881 ALFREDO AUTO REPAIR EXPIRED 2017-09-05 2022-12-31 - 5115 E 10 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 lopez, alfredo -
CHANGE OF MAILING ADDRESS 2021-09-28 2174 nw 29 av, miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 3030 nw 90 st, miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 2174 nw 29 av, miami, FL 33142 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000463390 ACTIVE 2017-006353-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-08-24 2027-09-29 $7,300.65 LES JACKSON, INC. DBA FRYE'S TOOL RENTAL, 14301 NW 27TH AVENUE, OPA LOCKA, FL, 33054
J21000631220 TERMINATED 1000000909504 DADE 2021-12-06 2041-12-08 $ 935.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-09
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-04
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-19

Date of last update: 25 Feb 2025

Sources: Florida Department of State